Search icon

CLUB MANAGEMENT GROUP OF LOUISVILLE, INC.

Company Details

Name: CLUB MANAGEMENT GROUP OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 1987 (38 years ago)
Organization Date: 01 Jul 1987 (38 years ago)
Last Annual Report: 01 Aug 2024 (9 months ago)
Organization Number: 0231117
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 6009 Brownsboro Park Blvd, Suite F, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
JILL S BURCKLE Secretary

Director

Name Role
JILL S BURCKLE Director
CHRISTOPHER C. BURCKLE Director
EDWARD M. MOLDT Director
Christopher C Burckle Director

President

Name Role
Christopher C Burckle President

Registered Agent

Name Role
CHRISTOPHER C. BURCKLE Registered Agent

Incorporator

Name Role
ROBERT R. SAELINGER Incorporator

Assumed Names

Name Status Expiration Date
MOCKINGBIRD VALLEY TENNIS & SOCCER CLUB Inactive 2008-07-15
LOUISVILLE TENNIS CLUB Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-08-01
Registered Agent name/address change 2023-06-21
Principal Office Address Change 2023-06-21
Annual Report 2023-06-21
Annual Report 2022-05-18
Annual Report 2021-06-01
Annual Report 2020-07-02
Annual Report 2019-07-25
Annual Report 2018-08-22
Annual Report 2017-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537328502 2021-02-26 0457 PPS 2011 Herr Ln, Louisville, KY, 40222-6444
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57916
Loan Approval Amount (current) 57916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6444
Project Congressional District KY-03
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58166.97
Forgiveness Paid Date 2021-08-06
5866437009 2020-04-06 0457 PPP 2011 Herr Lane, LOUISVILLE, KY, 40222-6444
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-6444
Project Congressional District KY-03
Number of Employees 3
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58297.26
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State